Advanced company searchLink opens in new window

PRCO LTD

Company number 06023843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2024 TM02 Termination of appointment of Cassandra Yvette Maccormack as a secretary on 12 June 2024
04 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with updates
30 May 2024 TM01 Termination of appointment of Natalie Rae-Rucellai as a director on 30 May 2024
15 May 2024 AA Unaudited abridged accounts made up to 31 December 2023
03 May 2024 AP01 Appointment of Mrs Sheher Kachalia as a director on 1 May 2024
01 May 2024 TM01 Termination of appointment of Sophie Toh as a director on 31 March 2024
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
31 May 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Mar 2023 AD01 Registered office address changed from 41 Great Pulteney Street 1st Floor London W1F 9NZ England to Royalty House 72-74 Dean Street London W1D 3SG on 23 March 2023
23 Mar 2023 AP03 Appointment of Miss Cassandra Yvette Maccormack as a secretary on 10 March 2023
14 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
16 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
08 Dec 2021 TM01 Termination of appointment of Ross James Gillougley as a director on 8 December 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
06 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
25 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2019
16 Feb 2021 TM02 Termination of appointment of Jonathan Stanley Rivlin as a secretary on 14 January 2021
14 Jan 2021 AP01 Appointment of Mr Ross James Gillougley as a director on 14 January 2021
02 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
29 Mar 2020 AP01 Appointment of Ms Sophie Toh as a director on 31 July 2019
02 Mar 2020 AD01 Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB to 41 Great Pulteney Street 1st Floor London W1F 9NZ on 2 March 2020
19 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates